Mundell Limited


Founded in 1993, Mundell, classified under reg no. 02829574 is an active company. Currently registered at 10 Orange Street WC2H 7DQ, Leicester Square the company has been in the business for thirty one years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on Tue, 29th Jun 2021.

The firm has 3 directors, namely Samina S., Arif G. and Salman G.. Of them, Salman G. has been with the company the longest, being appointed on 30 June 2019 and Samina S. and Arif G. have been with the company for the least time - from 15 October 2019. As of 25 April 2024, there were 14 ex directors - Abdelhameid M., Naveed B. and others listed below. There were no ex secretaries.

Mundell Limited Address / Contact

Office Address 10 Orange Street
Office Address2 London
Town Leicester Square
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829574
Date of Incorporation Wed, 23rd Jun 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 29th June
Company age 31 years old
Account next due date Thu, 29th Jun 2023 (301 days after)
Account last made up date Tue, 29th Jun 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Samina S.

Position: Director

Appointed: 15 October 2019

Arif G.

Position: Director

Appointed: 15 October 2019

Salman G.

Position: Director

Appointed: 30 June 2019

Abdelhameid M.

Position: Director

Appointed: 09 September 2016

Resigned: 30 June 2019

Naveed B.

Position: Director

Appointed: 09 June 2016

Resigned: 30 June 2019

Andrea A.

Position: Director

Appointed: 01 March 2016

Resigned: 30 June 2019

Ioannis P.

Position: Director

Appointed: 25 January 2016

Resigned: 30 June 2019

Dimopoulos P.

Position: Director

Appointed: 08 December 2015

Resigned: 15 February 2016

Andrew P.

Position: Director

Appointed: 14 April 2015

Resigned: 30 June 2019

Hassan J.

Position: Director

Appointed: 13 March 2015

Resigned: 30 June 2019

Adel A.

Position: Director

Appointed: 02 February 2015

Resigned: 30 June 2015

Sathyamurthy A.

Position: Director

Appointed: 02 February 2015

Resigned: 16 July 2018

Usman G.

Position: Director

Appointed: 08 April 2009

Resigned: 30 June 2015

Salman G.

Position: Director

Appointed: 01 August 2003

Resigned: 30 June 2015

Richard T.

Position: Director

Appointed: 01 August 2002

Resigned: 01 August 2003

Janine B.

Position: Director

Appointed: 01 January 1999

Resigned: 31 July 2002

St James's Services Limited

Position: Corporate Secretary

Appointed: 11 August 1993

Resigned: 29 October 2010

Margaret H.

Position: Director

Appointed: 11 August 1993

Resigned: 31 December 1998

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1993

Resigned: 11 August 1993

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 23 June 1993

Resigned: 11 August 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Arif G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Samina S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is St James's Services Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Arif G.

Notified on 15 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Samina S.

Notified on 15 October 2019
Nature of control: 25-50% voting rights
25-50% shares

St James's Services Limited

10 Orange Street, London, WC2H 7DQ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01025474
Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-292019-06-292020-06-292021-06-292022-06-302023-06-30
Balance Sheet
Current Assets7645 6906381 2182 555615
Net Assets Liabilities4 3375 9046 2746 66917 89420 38822 214
Other
Average Number Employees During Period  33321
Creditors5 10111 5946 9127 88720 44920 44922 219
Net Current Assets Liabilities4 3375 9046 2746 66917 89420 38822 214
Total Assets Less Current Liabilities4 3375 9046 2746 66917 89420 38822 214

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 2nd, April 2024
Free Download (3 pages)

Company search

Advertisements